This company is commonly known as The Silk Mill Management Company Limited. The company was founded 25 years ago and was given the registration number 03775020. The firm's registered office is in MANCHESTER. You can find them at Scanlans Property Management Llp Boulton House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SILK MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03775020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scanlans Property Management Llp Boulton House, Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 01 January 2017 | Active |
Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 01 January 2017 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 01 January 2017 | Active |
41 Ravenwood Drive, Hale Barns, Altrincham, WA15 0JA | Secretary | 20 May 1999 | Active |
4th, Floor, 75 Mosley Street, Manchester, United Kingdom, M2 3HR | Secretary | 01 July 2005 | Active |
73 Mosley Street, Manchester, M2 3JN | Secretary | 06 April 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 May 1999 | Active |
17 Silk Mill, Mill Road, Macclesfield, England, SK11 6TE | Director | 14 April 2012 | Active |
12a Silk Mill, Mill Road, Macclesfield, England, SK11 6TE | Director | 17 November 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 May 1999 | Active |
17 Silk Mill, Mill Road, Macclesfield, SK11 6TE | Director | 03 October 2003 | Active |
Savannah 3 Windsor Drive, Bowdon, Altrincham, WA14 3GW | Director | 20 May 1999 | Active |
41 Ravenwood Drive, Hale Barns, Altrincham, WA15 0JA | Director | 20 May 1999 | Active |
16 The Silk Mill, Mill Road, Macclesfield, SK11 6TE | Director | 01 November 2003 | Active |
19 Silk Mill, Mill Road, Macclesfield, SK11 6TE | Director | 21 February 2008 | Active |
Rock House Byrons Lane, Macclesfield, SK11 0HA | Director | 17 June 2005 | Active |
8 Silk Mill, Mill Road, Macclesfield, England, SK11 6TE | Director | 15 May 2011 | Active |
8 The Silk Mill, Mill Road, Macclesfield, SK11 6TE | Director | 01 December 2003 | Active |
16, Silk Mill, Macclesfield, SK11 6TE | Director | 21 February 2008 | Active |
15 The Silk Mill, Mill Road, Macclesfield, SK11 6TE | Director | 01 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.